Advanced company searchLink opens in new window

CASTELL CONSTRUCTION LTD

Company number 12318620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
12 Mar 2024 PSC04 Change of details for Dorian Payne as a person with significant control on 12 March 2024
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Aug 2023 PSC04 Change of details for Dorian Payne as a person with significant control on 1 May 2022
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 MR01 Registration of charge 123186200002, created on 7 June 2023
06 May 2023 MR04 Satisfaction of charge 123186200001 in full
02 May 2023 MR01 Registration of charge 123186200001, created on 2 May 2023
10 Oct 2022 PSC04 Change of details for Dorian Payne as a person with significant control on 17 September 2021
06 Oct 2022 PSC04 Change of details for Dorian Payne as a person with significant control on 17 September 2021
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
11 May 2022 AD01 Registered office address changed from Office 1 23 Windsor Road Neath SA11 1NB Wales to Unit 5 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP on 11 May 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 AP01 Appointment of Mr Clive Hill as a director on 21 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 PSC07 Cessation of Darren Richard Waters as a person with significant control on 17 September 2021
28 Sep 2021 TM01 Termination of appointment of Darren Richard Waters as a director on 17 September 2021
10 Sep 2021 AD01 Registered office address changed from 23 Office 1 23 Windsor Road Neath SA11 1NB Wales to Office 1 23 Windsor Road Neath SA11 1NB on 10 September 2021
10 Sep 2021 AD01 Registered office address changed from 23 Windsor Road Neath SA11 1NB Wales to 23 Office 1 23 Windsor Road Neath SA11 1NB on 10 September 2021
24 Aug 2021 AD01 Registered office address changed from 1 Gloster Place Newport NP19 7EG Wales to 23 Windsor Road Neath SA11 1NB on 24 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
29 Mar 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 1 Gloster Place Newport NP19 7EG on 18 August 2020